TRICON AUTOMATION LIMITED

TRICON AUTOMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRICON AUTOMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC115991
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRICON AUTOMATION LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TRICON AUTOMATION LIMITED located?

    Registered Office Address
    25 Fairfield Place
    College Milton Industrial Estate
    G74 5LP East Kilbride
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TRICON AUTOMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCIDAS (151) LIMITEDFeb 07, 1989Feb 07, 1989

    What are the latest accounts for TRICON AUTOMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TRICON AUTOMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of Routeco Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Mar 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2017

    Statement of capital on Jan 09, 2017

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to May 31, 2014

    6 pagesAA

    Appointment of Andros Neocleous as a director on Oct 28, 2014

    2 pagesAP01

    Current accounting period shortened from May 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to May 31, 2013

    6 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    6 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Sean Thomas Evans on Mar 31, 2012

    2 pagesCH03

    Accounts for a dormant company made up to May 31, 2011

    6 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Ian Stewart on Mar 31, 2011

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2010

    8 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of TRICON AUTOMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sean Thomas
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    Bucks
    United Kingdom
    Secretary
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    Bucks
    United Kingdom
    British72858810001
    NEOCLEOUS, Andros
    25 Fairfield Place
    College Milton Industrial Estate
    G74 5LP East Kilbride
    Glasgow
    Director
    25 Fairfield Place
    College Milton Industrial Estate
    G74 5LP East Kilbride
    Glasgow
    GermanyCypriotFinance Executive192246340001
    STEWART, Ian
    Leighton Road
    LU6 2EZ Northall
    Ryders By
    Bucks
    Director
    Leighton Road
    LU6 2EZ Northall
    Ryders By
    Bucks
    EnglandBritishCompany Director7288180004
    KERR, Colin Campbell
    31 Endrick Gardens
    G63 0RD Balfron
    Secretary
    31 Endrick Gardens
    G63 0RD Balfron
    British86703750001
    KERR, Fiona
    31 Endrick Gardens
    G63 0RD Balfron
    Secretary
    31 Endrick Gardens
    G63 0RD Balfron
    British86703720001
    GRANT & COMPANY
    180 West Regent Street
    G2 4RW Glasgow
    Lanarkshire
    Secretary
    180 West Regent Street
    G2 4RW Glasgow
    Lanarkshire
    31889460001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    CARTWRIGHT, David Williams
    19 Torrington Avenue
    Giffnock
    G46 7LD Glasgow
    Lanarkshire
    Director
    19 Torrington Avenue
    Giffnock
    G46 7LD Glasgow
    Lanarkshire
    BritishCompany Director81590001
    KERR, Colin Campbell
    31 Endrick Gardens
    G63 0RD Balfron
    Director
    31 Endrick Gardens
    G63 0RD Balfron
    BritishEngineer86703750001
    KERR, Fiona
    31 Endrick Gardens
    G63 0RD Balfron
    Director
    31 Endrick Gardens
    G63 0RD Balfron
    BritishFinancial Controller86703720001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of TRICON AUTOMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Routeco Limited
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco
    England
    Apr 06, 2016
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredEngland
    Registration Number01268846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRICON AUTOMATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 17, 1993
    Delivered On Feb 26, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 26, 1993Registration of a charge (410)
    • Jul 08, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0